Advanced company searchLink opens in new window

STAELS DESIGN LTD

Company number SC529712

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2023 AD01 Registered office address changed from Clyde Offices West George Street 48 2nd Floor Glasgow G2 1BP Scotland to 227 West George Street Glasgow G2 2nd on 25 January 2023
24 Jan 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
26 Jul 2022 TM01 Termination of appointment of Saffier Brull as a director on 25 July 2022
26 Jul 2022 TM01 Termination of appointment of Albert Nicholl as a director on 25 July 2022
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
19 Nov 2021 AP01 Appointment of Dr. Allison Saltrese as a director on 19 November 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
06 Apr 2021 PSC04 Change of details for Ms Corien Hendrika Martha Staels as a person with significant control on 14 March 2021
06 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Saffier Brull on 14 March 2021
06 Apr 2021 PSC04 Change of details for Ms Corien Hendrika Martha Staels as a person with significant control on 5 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Saffier Brull on 5 April 2021
09 Mar 2021 AD01 Registered office address changed from Suite a, Sky Hub Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland to Clyde Offices West George Street 48 2nd Floor Glasgow G2 1BP on 9 March 2021
21 Dec 2020 CH01 Director's details changed for Mr Albert Nicholl on 1 December 2020
21 Dec 2020 TM01 Termination of appointment of Max Rogmans as a director on 30 September 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Apr 2020 PSC04 Change of details for Ms Corien Hendrika Martha Staels as a person with significant control on 13 April 2020
13 Apr 2020 CH01 Director's details changed for Ms Corien Hendrika Martha Staels on 13 April 2020
13 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
13 Apr 2020 PSC04 Change of details for Ms Corien Hendrika Martha Staels as a person with significant control on 14 March 2020
13 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1.415
13 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1.4
26 Mar 2020 CH01 Director's details changed for Ms Corien Hendrika Martha Staels on 15 March 2020